Weare Street
Ockley
Surrey
RH5 5NP
Director Name | Laurence Miles Woolford |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2008(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Vann House Friday Street Ockley Surrey RH5 5TF |
Director Name | Alexander Jonathan Magell |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Accountant |
Country of Residence | Channel Islands |
Correspondence Address | Le Grand Dixcart Sark Channel Islands GY10 1SD |
Secretary Name | Philippa Maria De Oliveira Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Moat Court Shaw Close Ottershaw Surrey KT16 0PH |
Secretary Name | Laurence Binge |
---|---|
Status | Resigned |
Appointed | 30 March 2011(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 June 2017) |
Role | Company Director |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2017 | Application to strike the company off the register (3 pages) |
28 June 2017 | Application to strike the company off the register (3 pages) |
13 June 2017 | Termination of appointment of Alexander Jonathan Magell as a director on 5 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Laurence Binge as a secretary on 5 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Alexander Jonathan Magell as a director on 5 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Laurence Binge as a secretary on 5 June 2017 (1 page) |
10 February 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 10 February 2017 (1 page) |
13 December 2016 | Director's details changed for Alexander Jonathan Magell on 22 July 2011 (2 pages) |
13 December 2016 | Director's details changed for Alexander Jonathan Magell on 22 July 2011 (2 pages) |
13 December 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
7 December 2016 | Appointment of Laurence Miles Woolford as a director on 22 July 2008 (2 pages) |
7 December 2016 | Appointment of Laurence Miles Woolford as a director on 22 July 2008 (2 pages) |
24 November 2016 | Director's details changed for Michael Lewis Woolford on 22 July 2010 (3 pages) |
24 November 2016 | Director's details changed for Laurence Miles Woolford on 22 July 2010 (3 pages) |
24 November 2016 | Director's details changed for Michael Lewis Woolford on 22 July 2010 (3 pages) |
24 November 2016 | Director's details changed for Laurence Miles Woolford on 22 July 2010 (3 pages) |
24 November 2016 | Director's details changed for Alexander Jonathan Magell on 22 July 2011 (3 pages) |
24 November 2016 | Director's details changed for Alexander Jonathan Magell on 22 July 2011 (3 pages) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
19 August 2015 | Annual return made up to 22 July 2015 Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 22 July 2015 Statement of capital on 2015-08-19
|
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
11 August 2014 | Annual return made up to 22 July 2014 Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 22 July 2014 Statement of capital on 2014-08-11
|
12 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
27 February 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 July 2012 | Annual return made up to 22 July 2012 (5 pages) |
26 July 2012 | Annual return made up to 22 July 2012 (5 pages) |
19 August 2011 | Annual return made up to 22 July 2011 (5 pages) |
19 August 2011 | Annual return made up to 22 July 2011 (5 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 April 2011 | Termination of appointment of Philippa Myers as a secretary (1 page) |
5 April 2011 | Appointment of Laurence Binge as a secretary (1 page) |
5 April 2011 | Termination of appointment of Philippa Myers as a secretary (1 page) |
5 April 2011 | Appointment of Laurence Binge as a secretary (1 page) |
23 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
20 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
20 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
5 August 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
5 August 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
31 July 2008 | Director appointed laurence miles woolford (2 pages) |
31 July 2008 | Director appointed michael lewis woolford (2 pages) |
31 July 2008 | Director appointed laurence miles woolford (2 pages) |
31 July 2008 | Director appointed alexander jonathan magell (2 pages) |
31 July 2008 | Secretary appointed philippa maria de oliveira myers (2 pages) |
31 July 2008 | Director appointed michael lewis woolford (2 pages) |
31 July 2008 | Director appointed alexander jonathan magell (2 pages) |
31 July 2008 | Secretary appointed philippa maria de oliveira myers (2 pages) |
29 July 2008 | Appointment terminated director instant companies LIMITED (1 page) |
29 July 2008 | Appointment terminated director instant companies LIMITED (1 page) |
22 July 2008 | Incorporation (18 pages) |
22 July 2008 | Incorporation (18 pages) |